- Company Overview for INNOVATION HOLDCO LIMITED (11182659)
- Filing history for INNOVATION HOLDCO LIMITED (11182659)
- People for INNOVATION HOLDCO LIMITED (11182659)
- Registers for INNOVATION HOLDCO LIMITED (11182659)
- More for INNOVATION HOLDCO LIMITED (11182659)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2019 | AD03 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | |
01 Apr 2019 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 March 2019 | |
13 Mar 2019 | SH14 |
Redenomination of shares. Statement of capital 14 February 2019
|
|
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | SH14 |
Redenomination of shares. Statement of capital 14 February 2019
|
|
08 Feb 2019 | AD01 | Registered office address changed from Investcorp House 48 Grosvenor House London W1K 3HW United Kingdom to Investcorp House 48 Grosvenor Street London W1K 3HW on 8 February 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
04 Dec 2018 | AD03 | Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP | |
04 Dec 2018 | AD02 | Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP | |
02 Aug 2018 | AP01 | Appointment of Ms Andrea Jayne Davis as a director on 1 August 2018 | |
04 May 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
01 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-01
|